Advanced company searchLink opens in new window

TRUSTED CASH LIMITED

Company number 07112031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 22 September 2020
30 Oct 2019 LIQ02 Statement of affairs
07 Oct 2019 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 66 Prescot Street London E1 8NN on 7 October 2019
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-23
19 Mar 2019 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
07 Dec 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 7 December 2018
21 Feb 2018 CH01 Director's details changed for Mr David Alan Johnson on 21 February 2018
11 Jan 2018 PSC01 Notification of Kirk Michael Chewning as a person with significant control on 6 April 2016
11 Jan 2018 PSC01 Notification of David Alan Johnson as a person with significant control on 6 April 2016
10 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with updates
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
10 Jan 2018 PSC01 Notification of Graham Arthur Mcewan Muir as a person with significant control on 6 April 2016
10 Jan 2018 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
06 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 Feb 2016 AP01 Appointment of Mr Graham Arthur Mcewan Muir as a director on 5 February 2016
02 Feb 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AA Accounts for a small company made up to 31 December 2014